BEJAM GROUP LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2NW
Company number 00917174
Status Active
Incorporation Date 5 October 1967
Company Type Private Limited Company
Address SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 25 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 12,845,375 ; Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016. The most likely internet sites of BEJAM GROUP LIMITED are www.bejamgroup.co.uk, and www.bejam-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. Bejam Group Limited is a Private Limited Company. The company registration number is 00917174. Bejam Group Limited has been working since 05 October 1967. The present status of the company is Active. The registered address of Bejam Group Limited is Second Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nw. . VAUGHAN, Duncan Andrew is a Secretary of the company. DHALIWAL, Tarsem Singh is a Director of the company. VAUGHAN, Duncan Andrew is a Director of the company. Secretary BERRY, John Graham has been resigned. Secretary BERRY, John Graham has been resigned. Secretary BURRELL, Jayne Katherine has been resigned. Secretary CHASE, Suzanne Gabrielle has been resigned. Director BERRY, John Graham has been resigned. Director BURRELL, Jayne Katherine has been resigned. Director CHASE, Suzanne Gabrielle has been resigned. Director FORD, Russell Mark has been resigned. Director HARALDSSON, Palmi has been resigned. Director HINCHCLIFFE, Peter Stuart has been resigned. Director HOSKINS, William John has been resigned. Director KIRK, Richard Stanley has been resigned. Director LEIGH, James Bernard has been resigned. Director MCGREGOR, Keith has been resigned. Director PRITCHARD, Andrew Simon has been resigned. Director PRITCHARD, Andrew Simon has been resigned. Director SIGURDSSON, Gunnar has been resigned. Director WALKER, Malcolm Conrad has been resigned. Director YATES, Timothy Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VAUGHAN, Duncan Andrew
Appointed Date: 12 December 2014

Director
DHALIWAL, Tarsem Singh
Appointed Date: 04 March 2005
62 years old

Director
VAUGHAN, Duncan Andrew
Appointed Date: 12 December 2014
53 years old

Resigned Directors

Secretary
BERRY, John Graham
Resigned: 01 April 2011
Appointed Date: 04 March 2005

Secretary
BERRY, John Graham
Resigned: 04 September 2001

Secretary
BURRELL, Jayne Katherine
Resigned: 12 December 2014
Appointed Date: 01 April 2011

Secretary
CHASE, Suzanne Gabrielle
Resigned: 22 February 2005
Appointed Date: 04 September 2001

Director
BERRY, John Graham
Resigned: 04 September 2001
74 years old

Director
BURRELL, Jayne Katherine
Resigned: 12 December 2014
Appointed Date: 19 March 2012
51 years old

Director
CHASE, Suzanne Gabrielle
Resigned: 22 February 2005
Appointed Date: 04 September 2001
63 years old

Director
FORD, Russell Mark
Resigned: 05 January 2001
Appointed Date: 24 August 2000
62 years old

Director
HARALDSSON, Palmi
Resigned: 04 March 2005
Appointed Date: 22 February 2005
66 years old

Director
HINCHCLIFFE, Peter Stuart
Resigned: 30 December 1994
78 years old

Director
HOSKINS, William John
Resigned: 22 February 2005
Appointed Date: 30 January 2001
73 years old

Director
KIRK, Richard Stanley
Resigned: 03 May 1996
80 years old

Director
LEIGH, James Bernard
Resigned: 30 June 1999
80 years old

Director
MCGREGOR, Keith
Resigned: 22 December 2004
Appointed Date: 28 March 2002
60 years old

Director
PRITCHARD, Andrew Simon
Resigned: 19 March 2012
Appointed Date: 04 March 2005
67 years old

Director
PRITCHARD, Andrew Simon
Resigned: 30 January 2001
Appointed Date: 30 April 1996
67 years old

Director
SIGURDSSON, Gunnar
Resigned: 04 March 2005
Appointed Date: 22 February 2005
56 years old

Director
WALKER, Malcolm Conrad
Resigned: 30 January 2001
80 years old

Director
YATES, Timothy Charles
Resigned: 21 November 2003
Appointed Date: 24 August 2000
69 years old

BEJAM GROUP LIMITED Events

21 Jun 2016
Full accounts made up to 25 March 2016
15 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 12,845,375

18 May 2016
Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016
17 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 12,845,375

17 Jun 2015
Full accounts made up to 27 March 2015
...
... and 240 more events
08 Dec 1987
Resolutions
  • SRES13 ‐ Special resolution

08 Dec 1987
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

08 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Nov 1987
Location of register of members (non legible)

14 Sep 1987
Return of allotments

BEJAM GROUP LIMITED Charges

17 July 2014
Charge code 0091 7174 0012
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: All the f/h land and buildings on the south side of…
5 April 2012
Mortgage
Delivered: 13 April 2012
Status: Satisfied on 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: 22/22 high street holywell flintshire freehold title number…
5 April 2012
Mortgage
Delivered: 13 April 2012
Status: Satisfied on 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: L/H property k/a 54 brigstock road thornton heath t/no. Sgl…
5 April 2012
Mortgage
Delivered: 13 April 2012
Status: Satisfied on 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Land and buildings on the south side of flaxland, bretton…
5 April 2012
Debenture
Delivered: 13 April 2012
Status: Satisfied on 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
11 April 2007
A security interest agreement
Delivered: 26 April 2007
Status: Satisfied on 15 April 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: The collateral being the securities and the related rights…
11 April 2007
A deed of accession
Delivered: 26 April 2007
Status: Satisfied on 15 April 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Deed of accession
Delivered: 13 April 2006
Status: Satisfied on 15 April 2010
Persons entitled: Landsbanki Islands Hf (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Security interest agreement
Delivered: 13 April 2006
Status: Satisfied on 12 June 2007
Persons entitled: Landsbanki Islands Hf (The Security Trustee)
Description: Title to the collateral being the securities and related…
15 November 2005
Debenture
Delivered: 5 December 2005
Status: Satisfied on 12 April 2006
Persons entitled: Landsbanki Islands Hf (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
15 November 2005
Security interest agreement
Delivered: 5 December 2005
Status: Satisfied on 12 April 2006
Persons entitled: Landsbanki Islands Hf (The Security Trustee)
Description: First priority security in the collateral being the…
23 August 2005
An accession deed
Delivered: 1 September 2005
Status: Satisfied on 12 April 2006
Persons entitled: Landsbanki Islands Hf (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…